Background WavePink WaveYellow Wave

AR BXS DEVELOPMENT LIMITED (11056514)

AR BXS DEVELOPMENT LIMITED (11056514) is an active UK company. incorporated on 9 November 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AR BXS DEVELOPMENT LIMITED has been registered for 8 years. Current directors include GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson, WONG, Kenneth Klein.

Company Number
11056514
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson, WONG, Kenneth Klein
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR BXS DEVELOPMENT LIMITED

AR BXS DEVELOPMENT LIMITED is an active company incorporated on 9 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AR BXS DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11056514

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
May 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 19 Feb 2020

GOODALL, Thomas Bradley

Active
Stable Street, LondonN1C 4AB
Born April 1983
Director
Appointed 01 May 2025

RIFKIND, Oliver David Sandelson

Active
Stable Street, LondonN1C 4AB
Born February 1988
Director
Appointed 31 Dec 2024

WONG, Kenneth Klein

Active
Stable Street, LondonN1C 4AB
Born June 1956
Director
Appointed 09 Nov 2017

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 09 Nov 2017
Resigned 19 Feb 2020

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 26 Mar 2020
Resigned 31 Dec 2024

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 09 Nov 2017
Resigned 26 Mar 2020

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 09 Nov 2017
Resigned 30 Apr 2025

SEARL, Nicholas Paul

Resigned
Stable Street, LondonN1C 4AB
Born August 1964
Director
Appointed 09 Nov 2017
Resigned 31 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2022
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 09 Nov 2017
Ceased 26 May 2022
Stable Street, LondonN1C 4AB

Nature of Control

Right to appoint and remove directors
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2017
NEWINCIncorporation